- Company Overview for MURMUR ART LIMITED (06552108)
- Filing history for MURMUR ART LIMITED (06552108)
- People for MURMUR ART LIMITED (06552108)
- More for MURMUR ART LIMITED (06552108)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 | |
18 Jun 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ United Kingdom on 16 October 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH on 27 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Jonathan James Garnham Conibear on 1 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for William George Conibear on 1 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Donald James Eastwood on 1 April 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
14 Aug 2009 | 88(2) | Ad 30/06/09\gbp si 334@0.001=0.334\gbp ic 2.666/3\ | |
14 Aug 2009 | 88(2) | Ad 29/04/09\gbp si 166@0.001=0.166\gbp ic 2.5/2.666\ | |
14 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
20 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 |